SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Return of final meeting in a members' voluntary winding up |
03/09/243 September 2024 | Liquidators' statement of receipts and payments to 2024-08-14 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-19 with updates |
23/08/2323 August 2023 | Declaration of solvency |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Registered office address changed from Glenbourne House 59 Burscough Street Ormskirk Lancashire L39 2EL to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-08-23 |
23/08/2323 August 2023 | Appointment of a voluntary liquidator |
23/08/2323 August 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
07/07/237 July 2023 | Notification of Keith Edward Boyd Clayton as a person with significant control on 2023-07-03 |
07/07/237 July 2023 | Appointment of Mrs Lisa Moores-Pearce as a director on 2023-07-03 |
07/07/237 July 2023 | Notification of Michael John Prince as a person with significant control on 2023-07-03 |
07/07/237 July 2023 | Termination of appointment of Lisa Moores-Pearce as a director on 2023-07-03 |
07/07/237 July 2023 | Cessation of Michael Geoffrey Pearce as a person with significant control on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/12/1417 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/11/1329 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/11/1229 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/12/119 December 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 01/11/2010 |
21/12/1021 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MOORES / 01/11/2010 |
09/08/109 August 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PEARCE / 29/06/2010 |
19/11/0919 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company